Search icon

BOFFI U.S.A., INC.

Headquarter

Company Details

Name: BOFFI U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1999 (25 years ago)
Entity Number: 2450628
ZIP code: 10011
County: New York
Principal Address: 31 1/2 GREENE STREET, NEW YORK, NY, United States, 10013
Address: 5 WEST 19TH STREET,10TH FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BOFFI U.S.A., INC., COLORADO 20241255202 COLORADO
Headquarter of BOFFI U.S.A., INC., FLORIDA F14000003419 FLORIDA
Headquarter of BOFFI U.S.A., INC., ILLINOIS CORP_71779793 ILLINOIS
Headquarter of BOFFI U.S.A., INC., ILLINOIS CORP_99045868 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HAPY9N8TPPHJ42 2450628 US-NY GENERAL ACTIVE 1999-12-16

Addresses

Legal 5 West 19th Street, 10th Floor, New York, US-NY, US, 10011
Headquarters 31 1/2 Greene Street, New York, US-NY, US, 10013

Registration details

Registration Date 2016-02-25
Last Update 2024-05-21
Status ISSUED
Next Renewal 2025-05-21
LEI Issuer 529900F6BNUR3RJ2WH29
Corroboration Level FULLY_CORROBORATED
Data Validated As 2450628

Chief Executive Officer

Name Role Address
LILIAN LEONG Chief Executive Officer 31 1/2 GREENE STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O FERRANTE, PLLC DOS Process Agent 5 WEST 19TH STREET,10TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-12-23 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-23 2024-12-23 Address 31 1/2 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-23 Address 5 WEST 19TH STREET,10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2024-12-17 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2024-12-17 Address 31 1/2 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-23 Address 31 1/2 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 5 WEST 19TH STREET,10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2024-12-17 2024-12-17 Address 5 West 19th Street,10th Floor, New York, NY, 10011, USA (Type of address: Service of Process)
2023-12-01 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241223002881 2024-12-23 CERTIFICATE OF MERGER 2024-12-31
241217002282 2024-12-17 CERTIFICATE OF MERGER 2024-12-31
241217002262 2024-12-17 CERTIFICATE OF MERGER 2024-12-31
241217002189 2024-12-17 CERTIFICATE OF MERGER 2024-12-31
241217002163 2024-12-17 CERTIFICATE OF MERGER 2024-12-31
231201039035 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211207001599 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191203061363 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171201006472 2017-12-01 BIENNIAL STATEMENT 2017-12-01
170605006893 2017-06-05 BIENNIAL STATEMENT 2015-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-07 No data 31 1/2 GREENE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-07 No data 31 GREENE ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-01 No data 31 1/2 GREENE ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-25 No data 31 GREENE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2664133 CL VIO CREDITED 2017-09-08 175 CL - Consumer Law Violation
1543188 OL VIO INVOICED 2013-12-24 500 OL - Other Violation
1543187 CL VIO INVOICED 2013-12-24 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-01 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4914207207 2020-04-27 0202 PPP 31 1/2 Greene Street, New York, NY, 10013-3198
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 394700
Loan Approval Amount (current) 394700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3198
Project Congressional District NY-10
Number of Employees 27
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 397166.88
Forgiveness Paid Date 2020-12-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State